logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bonda, Vasu Naidu

    Related profiles found in government register
  • Bonda, Vasu Naidu
    British chief technology officer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burghley Drive, Radcliffe, Manchester, M26 3XY, England

      IIF 1
  • Bonda, Vasu Naidu
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burghley Drive, Radcliffe, Manchester, M26 3XY, England

      IIF 2
  • Bonda, Vasu Naidu
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Farnworth, Bolton, Lancashire, BL4 7NY, United Kingdom

      IIF 3 IIF 4
    • icon of address London (w1w 5pf) Office, 167-169 Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, England

      IIF 5
    • icon of address 27, Burghley Drive, Radcliffe, Manchester, M26 3XY, England

      IIF 6
  • Bonda, Vasu Naidu
    British it consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
    • icon of address 27, Burghley Drive, Radcliffe, Manchester, M26 3XY, United Kingdom

      IIF 8
  • Bonda, Vasu Naidu
    British software engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burghley Drive, Radcliffe, Manchester, Lancashire, M26 3XY, United Kingdom

      IIF 9
  • Bonda, Vasu Naidu
    British software enginner born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burghley Drive, Radcliffe, Lancashire, M26 3XY, England

      IIF 10
  • Bonda, Vasu Naidu
    British web developer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Farnworth, Bolton, Lancashire, BL4 7NY, United Kingdom

      IIF 11
  • Mr Vasu Bonda
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burghley Avenue, Bradley Fold, Radcliffe, Lancashire, M26 3XY, United Kingdom

      IIF 12
  • Mr Vasu Naidu Bonda
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Farnworth, Bolton, Lancashire, BL4 7NY, United Kingdom

      IIF 13 IIF 14
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
    • icon of address 27, Burghley Drive, Manchester, M26 3XY, United Kingdom

      IIF 16 IIF 17
    • icon of address 27, Burghley Drive, Radcliffe, Manchester, M26 3XY

      IIF 18
  • Bonda, Vasu

    Registered addresses and corresponding companies
    • icon of address 27, Burghley Drive, Radcliffe, Lancashire, M26 3XY, England

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    AGENCYPLUS NATIONWIDE LIMITED - 2019-03-26
    icon of address Affirm Accountancy Services Limited 76 Market Street, Farnworth, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,074 GBP2024-08-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 4 - Director → ME
  • 3
    TANKER HUB LIMITED - 2021-04-28
    icon of address 76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,033 GBP2024-05-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27 Burghley Drive, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Burghley Drive, Radcliffe, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    465 GBP2024-11-30
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-11-26 ~ now
    IIF 19 - Secretary → ME
  • 6
    icon of address 27 Burghley Drive, Radcliffe, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address London (w1w 5pf) Office 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,371 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    MATTHEW WILLIAMSON TRANSPORT LTD - 2013-07-08
    icon of address 27 Burghley Drive, Radcliffe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    37,226 GBP2024-01-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,365 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 76 Market Street, Farnworth, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,536 GBP2024-09-30
    Officer
    icon of calendar 2019-05-24 ~ 2023-01-19
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.